Advanced company searchLink opens in new window

THE LONDON HOMECARE SERVICES LTD

Company number 11849622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
23 Oct 2023 CS01 Confirmation statement made on 13 August 2023 with updates
20 Oct 2023 PSC01 Notification of Nahid Egala as a person with significant control on 17 October 2023
20 Oct 2023 PSC07 Cessation of Morgan Rhys Davies as a person with significant control on 17 October 2023
20 Oct 2023 TM01 Termination of appointment of Morgan Rhys Davies as a director on 17 October 2023
20 Oct 2023 TM01 Termination of appointment of Aisha Davies as a director on 17 October 2023
20 Oct 2023 AD01 Registered office address changed from 233 Empire Road Perivale Greenford UB6 7HB England to Sabichi House 5 Wadsworth Road Perivale Greenford UB6 7JD on 20 October 2023
20 Oct 2023 AP01 Appointment of Mrs Nahid Egala as a director on 17 October 2023
18 Oct 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
15 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 AA Total exemption full accounts made up to 28 February 2020
16 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
11 Sep 2019 CH01 Director's details changed for Mrs Aisha Egala on 11 September 2019
19 Aug 2019 CH01 Director's details changed for Mr Morgan Rhys Davies on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Mrs Aisha Egala on 19 August 2019
19 Aug 2019 AD01 Registered office address changed from Fir Tree Barn Fishpool Hill Brentry Bristol Avon BS10 6SW United Kingdom to 233 Empire Road Perivale Greenford UB6 7HB on 19 August 2019
27 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-27
  • GBP 100